Horwich
Bolton
BL6 5HY
Secretary Name | Mick O'Shea |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 25 February 2009(same day as company formation) |
Role | Co Director |
Country of Residence | Northern Ireland |
Correspondence Address | Unit 2 Lodge Bank Crown Lane Horwich Bolton BL6 5HY |
Director Name | Miss Aoife O'Shea |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 15 February 2024(14 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Unit 2 Lodge Bank Crown Lane Horwich Bolton BL6 5HY |
Director Name | Mr Darragh O'Shea |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 15 February 2024(14 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Unit 2 Lodge Bank Crown Lane Horwich Bolton BL6 5HY |
Director Name | Mr Brendan Delaney |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 February 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | Ireland |
Correspondence Address | Avonlea Demesne Lucan Co Dublin Ireland |
Director Name | Michelle O'Shea |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 February 2009(same day as company formation) |
Role | Co Director |
Country of Residence | Northern Ireland |
Correspondence Address | Dun Movin Simmonstown Lane Navan Co Meath Ireland |
Secretary Name | Mrs Deborah Delaney |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 25 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Avonlea Demesne Lucan Co Dublin Irish |
Website | cbifreight.co.uk |
---|---|
Telephone | 01204 691400 |
Telephone region | Bolton |
Registered Address | Unit 2 Lodge Bank Crown Lane Horwich Bolton BL6 5HY |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
500 at £1 | Michael O'shea 50.00% Ordinary |
---|---|
500 at £1 | Michelle O'shea 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,585,640 |
Cash | £754,553 |
Current Liabilities | £386,004 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
28 February 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
---|---|
26 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
25 February 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
14 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
25 February 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
12 February 2019 | Amended accounts made up to 28 February 2018 (12 pages) |
31 October 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
26 February 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
28 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
28 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
28 February 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
29 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
6 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
5 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
25 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
23 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
23 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
23 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2012 | Director's details changed for Mick O'shea on 28 February 2011 (2 pages) |
22 May 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
22 May 2012 | Director's details changed for Michelle O'shea on 28 February 2011 (2 pages) |
22 May 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Director's details changed for Mick O'shea on 28 February 2011 (2 pages) |
22 May 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
22 May 2012 | Director's details changed for Michelle O'shea on 28 February 2011 (2 pages) |
22 May 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2011 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
13 July 2011 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
13 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (14 pages) |
13 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (14 pages) |
2 July 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (14 pages) |
2 July 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (14 pages) |
16 March 2009 | Director appointed michelle o'shea (2 pages) |
16 March 2009 | Appointment terminated director brendan delaney (1 page) |
16 March 2009 | Appointment terminated secretary deborah delaney (1 page) |
16 March 2009 | Director and secretary appointed mick o'shea (2 pages) |
16 March 2009 | Appointment terminated secretary deborah delaney (1 page) |
16 March 2009 | Director appointed michelle o'shea (2 pages) |
16 March 2009 | Director and secretary appointed mick o'shea (2 pages) |
16 March 2009 | Appointment terminated director brendan delaney (1 page) |
25 February 2009 | Incorporation (17 pages) |
25 February 2009 | Incorporation (17 pages) |